- Company Overview for MCENTYRE HOLDINGS LIMITED (09974071)
- Filing history for MCENTYRE HOLDINGS LIMITED (09974071)
- People for MCENTYRE HOLDINGS LIMITED (09974071)
- Charges for MCENTYRE HOLDINGS LIMITED (09974071)
- More for MCENTYRE HOLDINGS LIMITED (09974071)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2024 | MR01 | Registration of charge 099740710006, created on 13 December 2024 | |
05 Dec 2024 | MR04 | Satisfaction of charge 099740710001 in full | |
05 Dec 2024 | MR04 | Satisfaction of charge 099740710005 in full | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
17 Apr 2024 | CH01 | Director's details changed for Mr Nicholas Paul Mcentyre on 17 April 2024 | |
17 Apr 2024 | PSC04 | Change of details for Mr Nicholas Paul Mcentyre as a person with significant control on 17 April 2024 | |
24 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
29 Mar 2023 | MR01 | Registration of charge 099740710005, created on 16 March 2023 | |
06 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
25 Apr 2022 | PSC04 | Change of details for Mr Nicholas Paul Mcentyre as a person with significant control on 22 April 2022 | |
21 Apr 2022 | CH01 | Director's details changed for Mr Nicholas Paul Mcentyre on 21 April 2022 | |
08 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
18 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
17 Apr 2020 | PSC04 | Change of details for Mr Nicholas Paul Mcentyre as a person with significant control on 17 April 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ England to Terriers House 201 Amersham Road High Wycombe Buckinghamshire HP13 5AJ on 17 April 2020 | |
16 Apr 2020 | CH01 | Director's details changed for Mr Nicholas Paul Mcentyre on 3 July 2019 | |
27 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Sep 2019 | MR04 | Satisfaction of charge 099740710002 in full | |
07 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 27/01/2017 | |
22 May 2019 | PSC07 | Cessation of Ridgepoint Homes Limited as a person with significant control on 3 November 2016 | |
22 May 2019 | PSC02 | Notification of Ridgepoint Homes Limited as a person with significant control on 6 April 2016 |